Advanced company searchLink opens in new window

CMFC LIMITED

Company number 05889488

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Dec 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Aug 2013 GAZ1(A) First Gazette notice for voluntary strike-off
13 Aug 2013 DS01 Application to strike the company off the register
04 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
02 Aug 2012 AR01 Annual return made up to 27 July 2012 with full list of shareholders
Statement of capital on 2012-08-02
  • GBP 1
13 Mar 2012 AA Total exemption small company accounts made up to 30 September 2011
25 Nov 2011 AA01 Previous accounting period extended from 5 April 2011 to 30 September 2011
20 Sep 2011 AR01 Annual return made up to 27 July 2011 with full list of shareholders
08 Feb 2011 CH01 Director's details changed for Caroline Marie-France Chenier on 8 February 2011
08 Feb 2011 AD01 Registered office address changed from 14 Chaucer Close London N11 1AU on 8 February 2011
29 Dec 2010 AA Total exemption small company accounts made up to 5 April 2010
23 Aug 2010 AR01 Annual return made up to 27 July 2010 with full list of shareholders
23 Aug 2010 CH01 Director's details changed for Caroline Marie-France Chenier on 27 July 2010
23 Dec 2009 AA Total exemption small company accounts made up to 5 April 2009
13 Aug 2009 363a Return made up to 27/07/09; full list of members
10 Feb 2009 AA Total exemption small company accounts made up to 5 April 2008
30 Dec 2008 MA Memorandum and Articles of Association
19 Dec 2008 CERTNM Company name changed cmfc it training & consultancy LIMITED\certificate issued on 21/12/08
17 Sep 2008 363a Return made up to 27/07/08; full list of members
17 Sep 2008 288c Director's Change of Particulars / caroline chenier / 21/04/2008 / HouseName/Number was: , now: 14; Street was: 3 kings cottages, now: chaucer close; Area was: epping green, now: ; Post Town was: epping, now: london; Region was: essex, now: ; Post Code was: CM16 6PR, now: N11 1AU; Country was: , now: uk
23 Apr 2008 288b Appointment Terminated Secretary adnan masri
23 Apr 2008 287 Registered office changed on 23/04/2008 from 3 kings cottages, epping green epping essex CM16 6PR
04 Feb 2008 AA Total exemption full accounts made up to 5 April 2007
21 Sep 2007 363a Return made up to 27/07/07; full list of members
21 Sep 2007 288c Director's particulars changed